Name: | JOSE MERAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1998 (27 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 2244148 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-04 210 STREET, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE MERAT | Chief Executive Officer | 80 MADISON AVE, STORE FRONT, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-04 210 STREET, BAYSIDE, NY, United States, 11364 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21JO1075510 | DOSAEBUSINESS | 2014-01-03 | 2028-05-01 | 58 04 210TH ST, BAYSIDE, NY, 11364 |
21JO1075510 | Appearance Enhancement Business License | 1998-05-01 | 2028-05-01 | 58 04 210TH ST, BAYSIDE, NY, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-13 | 2025-03-13 | Address | 80 MADISON AVE, STORE FRONT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2025-03-13 | Address | 58-04 210 STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2008-03-13 | 2012-04-13 | Address | 162 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2008-03-13 | Address | 26 E. 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2008-03-13 | Address | 26 E. 33RD ST., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001955 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
160301006467 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307006535 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120413002238 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
100401003029 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State